Entity Name: | MARCO COURTYARD TOWERS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Dec 1999 (25 years ago) |
Document Number: | N99000007359 |
FEI/EIN Number | 650974199 |
Address: | 1111-1141 SWALLOW AVE, MARCO ISLAND, FL, 34145, US |
Mail Address: | P.O. BOX 263, MARCO ISLAND, FL, 34146, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BEACHSIDE PROPERTY MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
Leffleman Dean | Secretary | 20 Marco Lake Drive, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
Galbraith David | Vice President | 20 Marco Lake Drive, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
Witt Gary | Treasurer | 20 Marco Lake Drive, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
Risch Steven | Director | 1659 Chestnut Hill Ct, Sugar Grove, IL, 60554 |
Name | Role | Address |
---|---|---|
Lordi Nicholas | President | 20 Marco Lake Drive, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-07 | BEACHSIDE PROPERTY MANAGEMENT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 20 MARCO LAKE DR. #9, MARCO ISLAND, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-19 | 1111-1141 SWALLOW AVE, MARCO ISLAND, FL 34145 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-01 | 1111-1141 SWALLOW AVE, MARCO ISLAND, FL 34145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State